London
SE22 9JQ
Director Name | Harish Charles Phillips |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little Bornes Dulwich London SE21 8SE |
Secretary Name | Harish Charles Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little Bornes Dulwich London SE21 8SE |
Director Name | Melissa Dowler |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(12 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Smalley Close London N16 7LE |
Website | bellphillips.com |
---|---|
Email address | [email protected] |
Telephone | 020 72349330 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Harish Phillips 30.00% Ordinary B |
---|---|
30 at £1 | Timothy Bell 30.00% Ordinary A |
20 at £1 | Cecile Bell 20.00% Ordinary A |
20 at £1 | Jennifer Taylor 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £197,822 |
Cash | £180,420 |
Current Liabilities | £96,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
8 February 2008 | Delivered on: 16 February 2008 Persons entitled: V Copper Building (SE1) Limited Classification: Deed of agreement for rent deposit Secured details: £12,591.30 due or to become due from the company to. Particulars: The security being the sum of £12,591.30. see the mortgage charge document for full details. Outstanding |
---|---|
25 February 2005 | Delivered on: 1 March 2005 Persons entitled: Oak Green Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £2000.00. Outstanding |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 May 2018 | Change of details for Mr Harish Charles Phillips as a person with significant control on 7 April 2018 (2 pages) |
22 May 2018 | Director's details changed for Harish Charles Phillips on 7 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
21 May 2018 | Secretary's details changed for Harish Charles Phillips on 7 April 2018 (1 page) |
21 May 2018 | Director's details changed for Harish Charles Phillips on 7 April 2018 (2 pages) |
6 March 2018 | Registered office address changed from 10/14 Accommodation Road Golders Green London London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
13 April 2017 | Appointment of Melissa Dowler as a director on 4 April 2017 (3 pages) |
13 April 2017 | Appointment of Melissa Dowler as a director on 4 April 2017 (3 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
8 May 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Harish Charles Phillips on 9 April 2012 (2 pages) |
3 June 2013 | Secretary's details changed for Harish Charles Phillips on 9 April 2012 (2 pages) |
3 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Harish Charles Phillips on 9 April 2012 (2 pages) |
3 June 2013 | Director's details changed for Harish Charles Phillips on 9 April 2012 (2 pages) |
3 June 2013 | Secretary's details changed for Harish Charles Phillips on 9 April 2012 (2 pages) |
3 June 2013 | Secretary's details changed for Harish Charles Phillips on 9 April 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Director's details changed for Harish Charles Phillips on 1 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Timothy Edward Bell on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Timothy Edward Bell on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Harish Charles Phillips on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Harish Charles Phillips on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Timothy Edward Bell on 1 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Registered office address changed from Grunberg & Co 10/14 Accomodation Road Golders Green London NW11 8XD on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Grunberg & Co 10/14 Accomodation Road Golders Green London NW11 8XD on 14 April 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 08/04/09; full list of members (5 pages) |
14 July 2009 | Return made up to 08/04/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 08/04/07; full list of members (7 pages) |
4 June 2007 | Return made up to 08/04/07; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members
|
18 May 2006 | Return made up to 08/04/06; full list of members
|
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
1 March 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2004 | Incorporation (28 pages) |
8 April 2004 | Incorporation (28 pages) |